HYDRA 18 LIMITED

Pkf-Fpm Accountants Ltd 1-3 Pkf-Fpm Accountants Ltd 1-3, Belfast, BT1 4GA
StatusDISSOLVED
Company No.NI041618
CategoryPrivate Limited Company
Incorporated27 Sep 2001
Age22 years, 7 months, 21 days
JurisdictionNorthern Ireland
Dissolution27 May 2020
Years3 years, 11 months, 22 days

SUMMARY

HYDRA 18 LIMITED is an dissolved private limited company with number NI041618. It was incorporated 22 years, 7 months, 21 days ago, on 27 September 2001 and it was dissolved 3 years, 11 months, 22 days ago, on 27 May 2020. The company address is Pkf-Fpm Accountants Ltd 1-3 Pkf-Fpm Accountants Ltd 1-3, Belfast, BT1 4GA.



Company Fillings

Gazette dissolved liquidation

Date: 27 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 27 Feb 2020

Action Date: 24 Feb 2020

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2020-02-24

Documents

View document PDF

Liquidation return of final meeting members voluntary winding up northern ireland

Date: 27 Feb 2020

Category: Insolvency

Type: 4.72(NI)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

Change date: 2019-05-15

New address: Pkf-Fpm Accountants Ltd 1-3 Arthur Street Belfast BT1 4GA

Old address: 8 Knockmany Road Augher BT77 0BE Northern Ireland

Documents

View document PDF

Liquidation declaration of solvency northern ireland

Date: 15 May 2019

Category: Insolvency

Type: 4.71(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 15 May 2019

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 15 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 20 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Mcelhone

Termination date: 2017-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosemary Mcelhone

Termination date: 2017-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alannah Finlay

Appointment date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alannah Finlay

Appointment date: 2017-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-17

Old address: Stokes House 17-25 College Square East Belfast Antrim BT1 6DH

New address: 8 Knockmany Road Augher BT77 0BE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Address

Type: AD01

Old address: Kpmg Chartered Accountants Stokes House College Square East BT1 6HD

Change date: 2014-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 22 Oct 2013

Action Date: 27 Sep 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-09-27

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Finlay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lily Finlay

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Finlay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lily Finlay

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rosemary Mcelhone

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynette Fegan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lynette Fegan

Change date: 2010-09-27

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Finlay

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rosemary Mcelhone

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2010

Action Date: 22 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-22

Capital : 7,500,000 GBP

Documents

View document PDF

Resolution

Date: 23 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Legacy

Date: 15 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 27/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 27/09/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 27/09/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 27/09/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Apr 2005

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Accounts

Type: AC(NI)

Description: 30/09/04 annual accts

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Resolution

Date: 10 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Particulars of a mortgage charge

Date: 09 Nov 2004

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

Legacy

Date: 05 Nov 2004

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 27/09/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Apr 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Annual-return

Type: 371S(NI)

Description: 27/09/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Annual-return

Type: 371S(NI)

Description: 27/09/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 03 Jan 2002

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 03 Jan 2002

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 03 Jan 2002

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Jan 2002

Category: Address

Type: 361(NI)

Description: Sit of register of mems

Documents

Legacy

Date: 16 Dec 2001

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 10 Dec 2001

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

Legacy

Date: 27 Sep 2001

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 27 Sep 2001

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 27 Sep 2001

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 27 Sep 2001

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

AC ELECTRICAL (TAIN) LIMITED

55 LILY BANK,INVERNESS,IV2 6EB

Number:SC442552
Status:ACTIVE
Category:Private Limited Company

AGOGO EXPORT AND IMPORT LIMITED

28 STRATHEARN WAY,NEWCASTLE UPON TYNE,NE3 2SB

Number:11772188
Status:ACTIVE
Category:Private Limited Company

CHOCOLATE EMPIRE LIMITED

47 TUFTON ROAD,LONDON,E4 8LE

Number:11759827
Status:ACTIVE
Category:Private Limited Company

MACKINNON SHEEP SHEARING LTD

THE DAIRY,BATHGATE,EH48 4NP

Number:SC596417
Status:ACTIVE
Category:Private Limited Company

MC TOTAL CONDITIONING LTD

GRANGETOWN COMMUNITY CENTRE,MIDDLESBROUGH,TS6 7PW

Number:11515152
Status:ACTIVE
Category:Private Limited Company

REMOZA PHARMISOL LIMITED

3 SUNNYCROFT ROAD,HOUNSLOW,TW3 4DS

Number:09075365
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source